Company NameCrownstar Engineering Limited
Company StatusDissolved
Company Number04074528
CategoryPrivate Limited Company
Incorporation Date19 September 2000(23 years, 7 months ago)
Dissolution Date8 March 2005 (19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Martin Alan Massey
Date of BirthNovember 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed21 September 2000(2 days after company formation)
Appointment Duration4 years, 5 months (closed 08 March 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Ashberry Close
Moorsholm
Saltburn By The Sea
Cleveland
TS12 3JG
Secretary NameSarah Louise Massey
NationalityBritish
StatusClosed
Appointed21 September 2000(2 days after company formation)
Appointment Duration4 years, 5 months (closed 08 March 2005)
RoleCompany Director
Correspondence Address1 Ashberry Close
Moorsholm
Saltburn By The Sea
Cleveland
TS12 3JG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address1 Ashberry Close
Moorsholm
Saltburn By Sea
Cleveland
TS12 3JG
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishLockwood
WardLockwood

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2004Total exemption full accounts made up to 31 March 2004 (22 pages)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
30 September 2004Application for striking-off (1 page)
25 October 2003Return made up to 19/09/03; full list of members (6 pages)
8 May 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
19 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
6 October 2002Return made up to 19/09/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2002Registered office changed on 18/01/02 from: 70 freebrough road moorsholm saltburn by the sea cleveland TS12 3JB (1 page)
21 September 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
11 July 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
9 October 2000New director appointed (2 pages)
2 October 2000New secretary appointed (2 pages)
2 October 2000Registered office changed on 02/10/00 from: 70 freebrough road moorsholm saltburn by the sea cleveland TS12 3JB (1 page)
2 October 2000Director resigned (1 page)
29 September 2000Secretary resigned (1 page)
29 September 2000Registered office changed on 29/09/00 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)